logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Vadukul, Shyam Girish

    Related profiles found in government register
  • Vadukul, Shyam Girish
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 1
    • icon of address 48, Overdale, Ketley, Telford, Shropshire, TF3 5AJ, England

      IIF 2
  • Vadukul, Shyam Girish
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 33, Park Street, Madeley, Telford, Shropshire, TF7 5LD, England

      IIF 7
    • icon of address 76 Arundel Close, Telford, Shropshire, TF3 2LX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Retsimlik House, Bratton Road, Bratton, Telford, Shropshire, TF5 0BT, England

      IIF 12 IIF 13
  • Vadukul, Girish
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retsimlik House, Bratton Road, Bratton, Telford, Shropshire, TF5 0BT, England

      IIF 14
  • Mr Shyam Girish Vadukul
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 19
    • icon of address Larksrise, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD, Wales

      IIF 20
    • icon of address 33, Park Street, Madeley, Telford, Shropshire, TF7 5LD, England

      IIF 21
    • icon of address 48, Overdale, Ketley, Telford, Shropshire, TF3 5AJ, England

      IIF 22
    • icon of address 76 Arundel Close, Telford, Shropshire, TF3 2LX, England

      IIF 23 IIF 24 IIF 25
    • icon of address Retsimlik House, Bratton Road, Bratton, Telford, Shropshire, TF5 0BT, England

      IIF 28 IIF 29
  • Vadukul, Shyam Girish

    Registered addresses and corresponding companies
    • icon of address 76, Arundel Close, Telford, TF3 2LX, England

      IIF 30
  • Vadukul, Girish
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Arundel Close, Randlay, Telford, Shropshire, TF3 2LX, United Kingdom

      IIF 31
  • Mr Girish Vadukul
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,755 GBP2025-02-07
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Larksrise Druidstone Road, Old St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-05-16
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,238 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    SGV PARK DEAN LIMITED - 2024-08-14
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,223 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    A.S.K.G-VADUKUL PROPERTIES LIMITED - 2018-06-05
    I HOME ROOMS LIMITED - 2020-06-26
    icon of address 48 Overdale, Ketley, Telford, Shropshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    83,552 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    318 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,755 GBP2025-02-07
    Officer
    icon of calendar 2021-10-29 ~ 2024-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2024-04-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,170 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-12-05
    IIF 8 - Director → ME
    icon of calendar 2018-01-08 ~ 2020-09-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2023-12-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Harpal House 14 Holyheard Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2025-04-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2025-04-14
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    SGV PARK DEAN LIMITED - 2024-08-14
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-06-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-09
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,756 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-16 ~ 2023-11-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    651 GBP2018-08-31
    Officer
    icon of calendar 2012-10-09 ~ 2018-01-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -126,340 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-25 ~ 2022-01-13
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    A.S.K.G-VADUKUL PROPERTIES LIMITED - 2018-06-05
    I HOME ROOMS LIMITED - 2020-06-26
    icon of address 48 Overdale, Ketley, Telford, Shropshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    83,552 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2018-01-02
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.